UKBizDB.co.uk

SHIRES ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shires Estate Agents Limited. The company was founded 37 years ago and was given the registration number 02123767. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 4 New Street, Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SHIRES ESTATE AGENTS LIMITED
Company Number:02123767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 New Street, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR

Director26 April 2022Active
Whirlow Cottage Old School Road, Whepstead, Bury St Edmunds, IP29 4UA

Secretary-Active
4, New Street, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7EN

Director01 January 2021Active
Tarn Hows, Pine Tree Avenue, Bury Road, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7HT

Director01 February 2004Active
Whirlow Cottage Old School Road, Whepstead, Bury St Edmunds, IP29 4UA

Director-Active
Spring Cottage, Ixworth Road Norton, Bury St Edmunds, IP31 3LE

Director-Active
61, Boeing Way, Mildenhall, Bury St. Edmunds, England, IP28 7RJ

Director01 December 2016Active
3 Sandpit Lane, Thurston, Bury, IP31 3SD

Director01 November 2001Active
10, Avey Walk, Stanton, Bury St. Edmunds, England, IP31 2FA

Director01 July 2020Active
123 Southgate Street, Bury St Edmunds, IP33 2AZ

Director-Active
25, Downing Drive, Great Barton, Bury St. Edmunds, England, IP31 2RP

Director01 July 2020Active
1, School Lane, Thurston, Bury St Edmunds, United Kingdom, IP31 3RY

Director01 July 2020Active

People with Significant Control

Abbey Sales & Lettings Ltd
Notified on:26 April 2022
Status:Active
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Martin Hines
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, Sandpit Lane, Bury St. Edmunds, England, IP31 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Keith Carrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Tarn Hows, Pine Tree Avenue, Bury Road, Bury St Edmunds, United Kingdom, IP28 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.